About

Registered Number: 05901471
Date of Incorporation: 09/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Orlando House, 1 Jointon Road, Folkestone, Kent, CT20 2RF

 

Founded in 2006, Linerbulk Ltd are based in Folkestone, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Godman Irvine, Jaci, Duckett, John, Hillglow Limited for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKETT, John 17 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GODMAN IRVINE, Jaci 17 August 2006 - 1
HILLGLOW LIMITED 10 August 2006 17 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 28 September 2017
AC92 - N/A 09 May 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
CERTNM - Change of name certificate 18 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.